Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY 2 LIMITED
Company Information for

CITY 2 LIMITED

STIRLING WAY, BOREHAMWOOD, WD6,
Company Registration Number
04538263
Private Limited Company
Dissolved

Dissolved 2018-03-12

Company Overview

About City 2 Ltd
CITY 2 LIMITED was founded on 2002-09-18 and had its registered office in Stirling Way. The company was dissolved on the 2018-03-12 and is no longer trading or active.

Key Data
Company Name
CITY 2 LIMITED
 
Legal Registered Office
STIRLING WAY
BOREHAMWOOD
WD6
Other companies in E8
 
Filing Information
Company Number 04538263
Date formed 2002-09-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-30
Date Dissolved 2018-03-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITY 2 LIMITED
The following companies were found which have the same name as CITY 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY 2 AIRPORT XPRESS PTY. LTD. Dissolved Company formed on the 2015-09-01
CITY 2 BEACH CONSTRUCTION PTY LTD QLD 4503 Active Company formed on the 2011-11-30
CITY 2 CITY (UK) LIMITED 14 RAVENINGS PARADE GOODMAYES ROAD ILFORD ESSEX IG3 9NR Dissolved Company formed on the 2010-11-04
CITY 2 CITY COMMUNICATIONS LIMITED THE SPINNEY OXHEY DRIVE SOUTH NORTHWOOD MIDDLESEX HA6 3ET Dissolved Company formed on the 2002-02-14
CITY 2 CITY LOGISTICS LIMITED 9 EMMANUEL COURT GRANBY STREET CHADDERTON OLDHAM ENGLAND OL9 8EG Dissolved Company formed on the 2012-10-09
CITY 2 CITY REVIVAL UK LTD FLAT 8, ST AIDAN'S COURT BLESSING WAY BARKING ESSEX IG11 0XH Dissolved Company formed on the 2014-07-11
CITY 2 CITY AUTOLINE CORP. 4000 LAWRENCE AVENUE EAST, #207 TORONTO Ontario M1E 2R3 Dissolved Company formed on the 2005-06-08
CITY 2 CITY COURIERS LIMITED UNIT 16 BLACKTHORNE POINT OFF BLACKTHORNE ROAD HEATHROW SL3 0QR Active Company formed on the 2014-12-01
CITY 2 CITY INC. 1932 BATH AVE Kings BROOKLYN NY 11214 Active Company formed on the 2015-01-30
CITY 2 CITY VAN LINES INC. 1742 PARKVIEW AVENUE Bronx BRONX NY 10461 Active Company formed on the 2008-01-08
CITY 2 CITY ENTERTAINMENT, LLC 15709 HWY 99 LYNNWOOD WA 98037 Dissolved Company formed on the 2000-02-03
CITY 2 CITY EMPLOYMENT LIMITED M25 BUSINESS CENTRE 121 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH Dissolved Company formed on the 2015-05-14
CITY 2 CITY EXPRESS INC. 1 LOWELL DRIVE ROCKLAND NEW CITY NEW YORK 10956 Active Company formed on the 2015-05-26
CITY 2 CITY COMMUNICATION, INC. 8099 HOMER DETROIT Michigan 48209 UNKNOWN Company formed on the 0000-00-00
CITY 2 CITY LLC 1103 SEYBURN ST DETROIT Michigan 48214 UNKNOWN Company formed on the 2011-10-06
CITY 2 CITY MAINTENANCE & MORE, LLC 7312 MIDDLEPOINTE DEARBORN Michigan 48126 UNKNOWN Company formed on the 2007-01-03
CITY 2 CITY TRANSPORTATION, LLC W WARREN AVE DEARBORN 48126 Michigan 10378 UNKNOWN Company formed on the 2009-09-18
CITY 2 CITY CLEANING LLC 14421 ADMIRAL DR APT 4101 FORT WORTH TX 76155 Forfeited Company formed on the 2013-01-25
CITY 2 CITY STARS 420 W. PLEASANT RUN ROAD LANCASTER Texas 75146 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-11-08
CITY 2 CITY TRAVEL SERVICES 3235 S EASTERN LAS VEGAS NV 89109 Permanently Revoked Company formed on the 2001-03-20

Company Officers of CITY 2 LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD WAITES
Director 2002-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE GEORGE KIRBY
Director 2009-03-05 2013-06-01
CLAIRE LOUISE PHILLIPS
Company Secretary 2002-09-18 2009-03-05
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2002-09-18 2002-09-20
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2002-09-18 2002-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD WAITES PROTEAN HOUSING LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
JOHN RICHARD WAITES DOCKSIDER NO 2 LTD Director 2017-07-20 CURRENT 2017-07-20 Active
JOHN RICHARD WAITES DOCKSIDER NO 3 LTD Director 2017-07-20 CURRENT 2017-07-20 Active
JOHN RICHARD WAITES BELGRAVE COURT COMMUNAL MANAGEMENT LTD. Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2015-03-10
JOHN RICHARD WAITES ST VINCENT DEVELOPMENT COMPANY LIMITED Director 2011-08-25 CURRENT 2011-08-25 Dissolved 2016-03-01
JOHN RICHARD WAITES H WAITES LTD Director 2010-04-26 CURRENT 2010-04-26 Active
JOHN RICHARD WAITES METRO BASEMENTS LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2017-09-19
JOHN RICHARD WAITES BLACKSMITHS MANAGEMENT COMPANY LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
JOHN RICHARD WAITES CITY INTERIORS LIMITED Director 1993-07-22 CURRENT 1985-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-12-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017
2016-02-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ
2016-01-184.20STATEMENT OF AFFAIRS/4.19
2016-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-02DISS40DISS40 (DISS40(SOAD))
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0131/07/15 FULL LIST
2015-11-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-11-24GAZ1FIRST GAZETTE
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM TEMPLEWORKS, BRETT PASSAGE BRETT ROAD HACKNEY LONDON E8 1JR
2015-01-21AA30/03/14 TOTAL EXEMPTION SMALL
2014-12-23AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0131/07/14 FULL LIST
2014-01-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-01LATEST SOC01/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-01AR0131/07/13 FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE KIRBY
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045382630001
2013-01-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-14AR0131/07/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-10AR0131/07/11 FULL LIST
2011-03-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-09AR0131/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WAITES / 31/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE KIRBY / 31/07/2010
2010-05-28AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-06288aDIRECTOR APPOINTED MR JAMIE KIRBY
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WAITES / 05/03/2009
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY CLAIRE PHILLIPS
2009-03-0588(2)AD 05/03/09 GBP SI 99@1=99 GBP IC 1/100
2008-09-24363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-02363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-19363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: TEMPLEWORKS BRETT PASSAGE BRETT ROAD HACKNEY LONDON E8 1JR
2006-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-10363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-20363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-09363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-10-03288aNEW DIRECTOR APPOINTED
2002-10-03287REGISTERED OFFICE CHANGED ON 03/10/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2002-10-03288aNEW SECRETARY APPOINTED
2002-09-25288bDIRECTOR RESIGNED
2002-09-25288bSECRETARY RESIGNED
2002-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to CITY 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-01-20
Resolutions for Winding-up2016-01-20
Meetings of Creditors2015-12-30
Fines / Sanctions
No fines or sanctions have been issued against CITY 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 641,410

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY 2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2011-03-31 £ 100
Cash Bank In Hand 2012-04-01 £ 9,997
Cash Bank In Hand 2012-03-31 £ 12,249
Cash Bank In Hand 2011-03-31 £ 35,859
Current Assets 2012-04-01 £ 681,498
Current Assets 2012-03-31 £ 621,863
Current Assets 2011-03-31 £ 771,799
Debtors 2012-04-01 £ 390,626
Debtors 2012-03-31 £ 454,312
Debtors 2011-03-31 £ 595,601
Fixed Assets 2012-04-01 £ 60
Shareholder Funds 2012-04-01 £ 40,148
Shareholder Funds 2012-03-31 £ 29,664
Shareholder Funds 2011-03-31 £ 27,042
Stocks Inventory 2012-04-01 £ 280,875
Stocks Inventory 2012-03-31 £ 155,302
Stocks Inventory 2011-03-31 £ 140,339

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITY 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY 2 LIMITED
Trademarks
We have not found any records of CITY 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY 2 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITY 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCITY 2 LIMITEDEvent Date2016-01-13
John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCITY 2 LIMITEDEvent Date2016-01-13
Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Creditors appointment confirmation: The appointment of John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT , as Liquidator was confirmed. Date on which Resolutions were passed: Members: 13 January 2016 Creditors: 13 January 2016 John Waites , Director : Liquidators details: John Kelmanson (IP Number 4866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis
 
Initiating party Event TypeMeetings of Creditors
Defending partyCITY 2 LIMITEDEvent Date
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT on 13 January 2016 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. John Kelmanson , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further Details: John Kelmanson , 04866 of KCBS LLP , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT , KIS@Kelmanson.com, (0)20 8441 2000 John Waites , Director
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.